Company NameP & C P Jobling Ltd
DirectorsCarole Patricia Jobling and Victoria Golightly
Company StatusActive
Company Number04469788
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Carole Patricia Jobling
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2002(1 week, 2 days after company formation)
Appointment Duration21 years, 9 months
RolePostmaster
Country of ResidenceEngland
Correspondence Address1 Fairfield
West Kyo
Stanley
County Durham
DH9 8TR
Secretary NameMrs Carole Patricia Jobling
NationalityBritish
StatusCurrent
Appointed04 July 2002(1 week, 2 days after company formation)
Appointment Duration21 years, 9 months
RolePostmaster
Country of ResidenceEngland
Correspondence Address1 Fairfield
West Kyo
Stanley
County Durham
DH9 8TR
Director NameMrs Victoria Golightly
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(16 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fairfield
West Kyo
Stanley
County Durham
DH9 8TR
Director NameMr Paul Jobling
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(1 week, 2 days after company formation)
Appointment Duration15 years, 8 months (resigned 10 March 2018)
RolePostmaster
Country of ResidenceEngland
Correspondence Address1 Fairfield
West Kyo
Stanley
County Durham
DH9 8TR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address1 Fairfield
West Kyo
Stanley
County Durham
DH9 8TR
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Built Up AreaAnnfield Plain

Shareholders

1 at £1Carole Patricia Jobling
50.00%
Ordinary
1 at £1Paul Jobling
50.00%
Ordinary

Financials

Year2014
Net Worth£235
Current Liabilities£115,797

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week from now)

Charges

17 October 2003Delivered on: 25 October 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benwell grove post office, 19 west road, t/no TY362226. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
13 March 2003Delivered on: 25 March 2003
Satisfied on: 22 January 2010
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 August 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
2 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
1 July 2019Appointment of Mrs Victoria Golightly as a director on 20 June 2019 (2 pages)
24 May 2019Micro company accounts made up to 30 September 2018 (4 pages)
26 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
15 May 2018Cessation of Paul Jobling as a person with significant control on 10 March 2018 (1 page)
15 May 2018Termination of appointment of Paul Jobling as a director on 10 March 2018 (1 page)
26 February 2018Micro company accounts made up to 30 September 2017 (3 pages)
27 June 2017Notification of Paul Jobling as a person with significant control on 25 June 2017 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
27 June 2017Notification of Paul Jobling as a person with significant control on 25 June 2017 (2 pages)
27 June 2017Notification of Carole Patricia Jobling as a person with significant control on 25 June 2017 (2 pages)
27 June 2017Notification of Carole Patricia Jobling as a person with significant control on 25 June 2017 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
6 January 2017Micro company accounts made up to 30 September 2016 (4 pages)
6 January 2017Micro company accounts made up to 30 September 2016 (4 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
24 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
3 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
12 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 July 2010Director's details changed for Carole Patricia Jobling on 25 June 2010 (2 pages)
20 July 2010Director's details changed for Carole Patricia Jobling on 25 June 2010 (2 pages)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Paul Jobling on 25 June 2010 (2 pages)
20 July 2010Director's details changed for Paul Jobling on 25 June 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 December 2009Registered office address changed from Benwell Grove Post Office 19 West Road Newcastle upon Tyne Tyne & Wear NE4 8AA on 2 December 2009 (1 page)
2 December 2009Registered office address changed from Benwell Grove Post Office 19 West Road Newcastle upon Tyne Tyne & Wear NE4 8AA on 2 December 2009 (1 page)
2 December 2009Registered office address changed from Benwell Grove Post Office 19 West Road Newcastle upon Tyne Tyne & Wear NE4 8AA on 2 December 2009 (1 page)
30 June 2009Return made up to 25/06/09; full list of members (4 pages)
30 June 2009Return made up to 25/06/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 July 2007Return made up to 25/06/07; full list of members (3 pages)
12 July 2007Return made up to 25/06/07; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 July 2006Return made up to 25/06/06; full list of members (7 pages)
6 July 2006Return made up to 25/06/06; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 August 2005Return made up to 25/06/05; full list of members (7 pages)
1 August 2005Return made up to 25/06/05; full list of members (7 pages)
20 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 July 2004Return made up to 25/06/04; full list of members (7 pages)
12 July 2004Return made up to 25/06/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
20 August 2003Accounting reference date extended from 31/12/02 to 30/09/03 (1 page)
20 August 2003Return made up to 25/06/03; full list of members (7 pages)
20 August 2003Return made up to 25/06/03; full list of members (7 pages)
20 August 2003Accounting reference date extended from 31/12/02 to 30/09/03 (1 page)
25 March 2003Particulars of mortgage/charge (4 pages)
25 March 2003Particulars of mortgage/charge (4 pages)
18 July 2002Ad 04/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
18 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002Registered office changed on 18/07/02 from: 19 west road newcastle uopn tyne NE4 8AA (1 page)
18 July 2002Registered office changed on 18/07/02 from: 19 west road newcastle uopn tyne NE4 8AA (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
18 July 2002Ad 04/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
25 June 2002Incorporation (9 pages)
25 June 2002Incorporation (9 pages)